About

Registered Number: 05803042
Date of Incorporation: 03/05/2006 (18 years ago)
Company Status: Active
Registered Address: 1 Riverside Avenue West, Lawford, Manningtree, Essex, CO11 1UN,

 

Founded in 2006, Drs Fabrication Services Ltd are based in Manningtree, it has a status of "Active". The companies directors are listed as Thomas, Derek Keith, The Bridel Group Ltd at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THE BRIDEL GROUP LTD 16 June 2006 30 April 2010 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Derek Keith 20 June 2006 20 July 2012 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 12 July 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 18 July 2018
RESOLUTIONS - N/A 13 October 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 06 July 2017
AD01 - Change of registered office address 29 June 2017
AA - Annual Accounts 13 July 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 26 September 2013
CERTNM - Change of name certificate 04 September 2013
CERTNM - Change of name certificate 03 September 2013
CERTNM - Change of name certificate 28 August 2013
AD01 - Change of registered office address 09 August 2013
AA - Annual Accounts 07 January 2013
CH01 - Change of particulars for director 07 August 2012
AR01 - Annual Return 07 August 2012
TM02 - Termination of appointment of secretary 31 July 2012
AR01 - Annual Return 19 July 2012
AD01 - Change of registered office address 03 April 2012
AA - Annual Accounts 28 February 2012
AD01 - Change of registered office address 06 December 2011
AR01 - Annual Return 16 May 2011
CH03 - Change of particulars for secretary 16 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
TM01 - Termination of appointment of director 12 May 2010
AA - Annual Accounts 24 August 2009
MEM/ARTS - N/A 13 August 2009
CERTNM - Change of name certificate 06 August 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 04 April 2009
287 - Change in situation or address of Registered Office 26 August 2008
363a - Annual Return 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
AA - Annual Accounts 05 March 2008
287 - Change in situation or address of Registered Office 25 September 2007
363a - Annual Return 14 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
NEWINC - New incorporation documents 03 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.